Search icon

GREATER COCOA COMMUNITY PARTNERSHIP, INC.

Company Details

Entity Name: GREATER COCOA COMMUNITY PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: N96000002302
FEI/EIN Number 59-3392795
Address: 434 DELANNOY AVE, Suite 204, COCOA, FL 32922
Mail Address: P O Box 1, COCOA, FL 32923
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Shaia, Pam Agent 434 Delannoy Ave, Suite 204, COCOA, FL 32922

Secretary

Name Role Address
Senger, Samantha Secretary 434 DELANNOY AVE, Suite 204 COCOA, FL 32922

President

Name Role Address
Bumgardner, Barbara President 434 DELANNOY AVE, Suite 204 COCOA, FL 32922

Treasurer

Name Role Address
Bartuccio, Laurie Treasurer 434 DELANNOY AVE, Suite 204 COCOA, FL 32922

Vice President

Name Role Address
Shaia, Pam Vice President 434 DELANNOY AVE, Suite 204 COCOA, FL 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092099 HISTORIC COCOA VILLAGE MAIN STREET ACTIVE 2019-08-25 2029-12-31 No data P.O. BOX 1, COCOA, FL, 32923

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 Shaia, Pam No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 434 DELANNOY AVE, Suite 204, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 434 Delannoy Ave, Suite 204, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2019-08-28 434 DELANNOY AVE, Suite 204, COCOA, FL 32922 No data
AMENDMENT 2014-10-27 No data No data
REINSTATEMENT 2004-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State